12 December 2022 | Statement of Information BA20221236280Field Name | Changed From | Changed To | Principal Address 1 | 6965 El Camino Real Ste 105-234 | 540 Devall Drive, Suite 301 | Principal City | Carlsbad | Auburn | Principal State | Ca | Al | Principal Postal Code | 92009 | 36832 | Annual Report Due Date | 1/31/2023 | 1/31/2024 | CRA Changed | C T Corporation System 28 Liberty Street New York, Ny 10005 | Incorporating Services, Ltd. 7801 Folsom Blvd #202 Sacramento, CA 95826 |
|
---|
8 June 2022 | Statement of Information BA20220346019Field Name | Changed From | Changed To | Annual Report Due Date | 1/31/2022 | 1/31/2023 | Labor Judgement | | N |
|
---|
29 June 2021 | System Amendment - SI Delinquency for the year of 0 LBA11101217 |
---|
14 April 2015 | System Amendment - SI Delinquency for the year of 0 LBA11101216 |
---|
9 April 2014 | System Amendment - SI Delinquency for the year of 0 LBA11101215 |
---|
30 July 2009 | System Amendment - Penalty Certification - SI LBA11101214Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 March 2009 | System Amendment - SI Delinquency for the year of 0 LBA11101213 |
---|
26 June 2008 | System Amendment - SI Delinquency for the year of 0 LBA11101212 |
---|
22 June 2006 | Amendment LBA11101211Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0646731 | | Legacy Comment | Name Change From: Tripsync, Inc. | |
|
---|
25 January 2006 | Initial Filing 2851576 |
---|
This page was last updated November 2023.